G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 30 July 23, 2016 Winnipeg le 23 juillet 2016 Vol.

Similar documents
G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 2 January 9, 2016 Winnipeg le 9 janvier 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 28 July 15, 2017 Winnipeg le 15 juillet 2017 Vol. 146 n o 28 PUBLIC NOTICES

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 24 June 11, 2016 Winnipeg le 11 juin 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 17 April 29, 2017 Winnipeg le 29 avril 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 42 October 15, 2016 Winnipeg le 15 octobre 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 12 March 19, 2016 Winnipeg le 19 mars 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 17 April 25, 2015 Winnipeg le 25 avril 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 37 September 12, 2015 Winnipeg le 12 septembre 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 22 May 28, 2016 Winnipeg le 28 mai 2016 Vol. 145 n o 22

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 46 November 12, 2016 Winnipeg le 12 novembre 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 39 September 26, 2015 Winnipeg le 26 septembre 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 7 February 13, 2016 Winnipeg le 13 février 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 18 April 30, 2016 Winnipeg le 30 avril 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices.

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 16 April 16, 2016 Winnipeg le 16 avril 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 21 May 27, 2017 Winnipeg le 27 mai 2017 Vol. 146 n o 21

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 10 March 7, 2015 Winnipeg le 7 mars 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 48 December 2, 2017 Winnipeg le 2 décembre 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices

G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 44 November 4, 2017 Winnipeg le 4 novembre 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 6 February 6, 2016 Winnipeg le 6 février 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 18 May 2, 2015 Winnipeg le 2 mai 2015 Vol. 144 n o 18

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 5 February 4, 2017 Winnipeg le 4 février 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

Legal Notices, October 7, 2016 For originals (print version), contact (303)

Agency Information City/County/State Agency Name Other (If City/County/State not in list) Other (If LEA Type not in list)

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES

M A N I T O B A ) Order No. 170/08 ) THE HIGHWAYS PROTECTION ACT ) December 17, 2008

THE QUEEN'S BENCH Winnipeg Centre. - and - RURAL MUNICIPALITY OF ROSSER and the SOUTH INTERLAKE PLANNING DISTRICT

Manitoba Housing Housing Location Listing Rural Communities

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007

PAGE COUNCIL MEETINGS NEW WESTMINSTER. t or ** <$ NOTICE OF DISPOSITION NEW BUSINESSES WANT TO WIN $3,500 IN ENERGY STAR APPLIANCES?

In This Issue. Overall Market Trends. Overall Arable Land Market Trends Non-Arable Market Trends Improved Farm Sales Profile

Order No. 136/17. December 18, BEFORE: Carol Hainsworth, C.B.A., Panel Chair Susan Nemec, FCPA, FCA, Member

M A N I T O B A ) Order No. 109/04 ) THE HIGHWAYS PROTECTION ACT ) August 20, BEFORE: Graham F. J. Lane, C.A., Chairman

Procedures for Transfer of a Woodlot Licence or Christmas Tree Permit Under Division 2 of the Forest Act

BIG COUNTRY WASTE MANAGEMENT SERVICES COMMISSION REGULATION

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3

April 1, 2014 Municipal Planning Commission

Requestor: Folio/File Reference: **CURRENT INFORMATION ONLY - NO CANCELLED INFORMATION SHOWN** VICTORIA ET47168

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C

DRAFT MINUTES OF THE MEETING OF THE DANE COUNTY ZONING AND LAND REGULATION COMMITTEE HELD ON MAY 25,2004

Agency Information. Other (If City/County/State not in list)

M A N I T O B A ) Order No. 91/12 ) THE HIGHWAYS PROTECTION ACT ) July 26, BEFORE: Régis Gosselin, MBA, CGA, Chair Susan Proven P.H.Ec.

THE CORPORATION OF THE DISTRICT OF SUMMERLAND BYLAW NUMBER A BYLAW TO IMPOSE DEVELOPMENT COST CHARGES

ESTATES ADMINISTRATION

Auction Liquidation Services

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES

Report on Inspection of MNP LLP (Headquartered in Calgary, Canada) Public Company Accounting Oversight Board

Instructions for Articles of Incorporation (Share Capital) The Articles of Incorporation are to be completed in duplicate and forwarded to:

DISCLAIMER AVERTISSEMENT. Les renseignements et les documents sont fournis tels quels. The information and materials supplied are provided as is.

Manitoba Land Titles Frequently Asked Questions

DISCLAIMER AVERTISSEMENT. Les renseignements et les documents sont fournis tels quels. The information and materials supplied are provided as is.

ORDER PAPER and NOTICE PAPER

Findlay History Over 50 Years of Great Deals and Friendly Service

Manitoba Housing Housing Locations Listing Rural Communities

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019

ORDER PAPER and NOTICE PAPER

The Alberta Gazette. Part I. Vol. 111 Edmonton, Thursday, January 15, 2015 No. 01 APPOINTMENTS. Erratum

Inspection of Meyers Norris Penny LLP (Headquartered in Calgary, Canada) Public Company Accounting Oversight Board

The Property Registry s emortgage Form User Guide

Winnipeg and Manitoba Housing Data

The Auction Company Ltd. Magnuson Realty Ltd. Phone: Phone: Cell: Coldwell Banker Lifestyle Realty

A Community of Communities REQUEST FOR TENDER CBRM_T SALE BY TENDER SURPLUS POLICE VEHICLES

SHERIFF SALE NOTICES

REQUEST FOR APPLICATION (RFA)

We are Listening. Public Hearing

RURAL MUNICIPALITY OF WHITEHEAD MINUTES: COUNCIL MEETING February 13, 2015

A Guide to Establishing Additional Service Areas in Rural Municipalities

QUARTERLY SUMMARY OF METROPOLITAN PLANNING COMMISSION ACTIONS. FOURTH QUARTER 2012: October - December

Extractive Sector Transparency Measures Act Report

ORDER PAPER and NOTICE PAPER

Descendants of William Turnbull 13 October 2012

LITHIA MOTORS INC FORM 10-K. (Annual Report) Filed 03/30/00 for the Period Ending 12/31/99

ANNUAL REPORT A Special Operating Agency of Manitoba Transportation and Government Services

etransfer Form User Guide The Property Registry s

LOST DUPLICATE INDEFEASIBLE TITLE

THE CORPORATION OF THE TOWNSHIP OF SEVERN COMMITTEE OF ADJUSTMENT AGENDA

780 KINGSTON ROAD, PICKERING RETAIL FOR LEASE

End-of-Life Electronics Stewardship Program Manitoba

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION

Maine Revised Statutes. Title 33: PROPERTY. Chapter 12: SHORT FORM DEEDS ACT

NOTICE OF SALE SALE No Scrap Lumber

WALKER COUNTY TAX SALES FOR FEBRUARY 5, 2019 LOCATION: 1100 University Avenue, 3 rd Floor (Grand Jury Room), Huntsville, Texas TIME: 10:00 AM

John Williams Family Trust

Transcription:

THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 30 July 23, 2016 Winnipeg le 23 juillet 2016 Vol. 145 n o 30 Table of Contents GOVERNMENT NOTICES Under The Cooperatives Act Articles of Incorporation... 255 Articles of Dissolution... 255 Articles of Amendment... 255 Restated Articles of Incorporation... 255 Under The Highways Protection Act: Notice of Hearing Winnipeg... 256 Estate: Schroeder, Murray S... 260 Estate: Steranka, Cynthia A... 260 Estate: Stewart, Carol... 260 Under Court Notice: Quam Trucking vs Michael Muir... 261 Under The Garage Keepers Act: Auction... 261 Under The Highways Protection Act And The Highway Traffic Act: Notice of Hearing Brandon... 257 PUBLIC NOTICES Under The Trustee Act: Estate: Bahl, Desh... 259 Estate: Boyle, Elsie L... 259 Estate: Childs, Robert A... 259 Estate: Constant, Susan M... 259 Estate: Dzioba, May... 259 Estate: Fletcher, Douglas R... 259 Estate: Hartmann, Kathryn J... 259 Estate: Lindal, Emily A... 259 Estate: Marley-Stevens, Muriel M... 259 Estate: McQuarrie, Verna E... 260 Estate: Nowicki, Wayne Paul... 260 Estate: Penner, Anton... 260 Estate: Sabourin, Therese E... 260 Estate: Sarrasin, Bernard... 260 NOTICE TO READERS: The Manitoba Gazette is published every Saturday and consists of notices required by provincial statute or regulation to be published in The Manitoba Gazette. Statutory Publications, 10th Flr 155 Carlton, Winnipeg, Manitoba R3C 3H8 (204-945-3103) e mail: mbgazette@gov.mb.ca Copyright The Government of Manitoba, 1995 All rights reserved. AVERTISSEMENT AU LECTEUR: La Gazette du Manitoba, publiée chaque samedi, est composée des avis devant être publiés dans la Gazette du Manitoba aux termes d une loi ou d un règlement provinciaux. Publications officielles, 155, rue Carlton, 10e étage, Winnipeg (Manitoba) R3C 3H8 Tél.: 204-945-3103 C. élec.: mbgazette@gov.mb.ca Le gouvernement du Manitoba, 1995. Tous droits réservés. The Queen s Printer for the Province of Manitoba L Imprimeur de la Reine du Manitoba

254

GOVERNMENT NOTICES UNDER THE COOPERATIVES ACT Farm Fresh Food Hub Community Service Co-Op Inc. Registered Office: 346 Morley Avenue Winnipeg, Manitoba R3L 0Y5 Date: July 6, 2016 File No.: 10-1291 ARTICLES OF INCORPORATION Breakwater Group Worker Cooperative Ltd. Registered Office: 143 Luxton Avenue Winnipeg, Manitoba R2W 0L8 Date: July 11, 2016 File No.: 10-1292 ARTICLES OF DISSOLUTION Miami Consumers Cooperative Limited Date: June 20, 2016 File No.: 10-207 ARTICLES OF AMENDMENT Farmers Markets Association Of Manitoba Co-Op Inc. (New Name: Direct Farm Marketing Association of Manitoba Co-op Inc.) Date: July 5, 2016 File No.: 10-1179 RESTATED ARTICLES OF INCORPORATION Direct Farm Marketing Association Of Manitoba Co-Op Inc. Date: July 5, 2016 File No.: 10-1179 684-30 JIM SCALENA Registrar 255

UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, August 9, 2016 at 10:00 a.m. in Room 204-301 Weston Street, Winnipeg, Manitoba. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 1/001/056/S/16 PRIDE SIGNS LTD. o/b/o WINNIPEG WEST HOSPITALITY INC. Application to Replace On-Premises Sign (Commercial) adjacent to P.T.H. No. 1, Parcel E, Plan 51853, R.L. 89, Parish of St. Charles, R.M. of Headingley. 1/009/058/S/16 PETERSFIELD CURLING CLUB Application for Off-Premises Sign (Community) adjacent to P.T.H. No. 9, S.E.¼ 28-15-4E, R.M. of St. Andrews (Petersfield). 2/003/095/C/16 MMJS LAW OFFICES o/b/o JASON McLEAN & MYLIA RICHARDS Application to Change the Use of Access Driveway to Joint Use (Agricultural to Agricultural/Residential) onto P.T.H. No. 3, E.½ 13-3-11W, Municipality of Louise. The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the A/Secretary prior to or at the hearing. Michelle Slotin, A/Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 700-30 Phone: (204) 945-8912 2/014/062/S/16 STEELTREE SIGN & DESIGN o/b/o GOSPEL MISSION CHURCH OF WINKLER Application for On-Premises Sign (Other) adjacent to P.T.H. No. 14, Lot 1, Plan 41174, N.W.¼ 4-3-4W, City of Winkler. 2/014/063/S/16 MAGNETSIGNS WINKLER o/b/o 2117983 MANITOBA LTD. Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 14 (Service Road), S.E.¼ 9-3-4W, City of Winkler. 1/044/092/B/16 KEN OSTRYZNIUK Application for Dwelling Addition & Deck (Residential) adjacent to P.T.H. No. 44 near its intersection with P.R. Nos. 215 & 302, SP Lot 7, Plan 18964, S.W.¼ 6-13-8E, R.M. of Brokenhead. 256

UNDER THE HIGHWAYS PROTECTION ACT AND THE HIGHWAY TRAFFIC ACT THE HIGHWAY TRAFFIC BOARD Notice is hereby given that a hearing of the Highway Traffic Board will be held on Wednesday, August 10, 2016 at 9:30 a.m. in Room B6, Brandon Provincial Building, 340 9th Street, Brandon, Manitoba. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 3/010/038/S/16 AG-QUEST INC. Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 10, N.W.¼ 20-5-19W, Municipality of Grassland. 4/005/059/S/16 TURTLE RIVER SCHOOL DIVISION Application for Off-Premises Sign (Community) adjacent to P.T.H. No. 5, N.W.¼ 33-21-15W, Municipality of McCreary. 4/005/060/S/16 TURTLE RIVER SCHOOL DIVISION Application for Off-Premises Sign (Community) adjacent to P.T.H. No. 5, L.S. 8 and 9, S.E.¼ 29-22-15W, Municipality of Ste. Rose. SPEED ZONES PART IV SECTIONS 97 & 98 H.T.A. 4000-S MUNICIPALITY OF DELORAINE-WINCHESTER Consideration to be given to reduce the speed zone from 90 km/h to 70 km/h on a portion of Dromore Lake Road, lying between P.R. No. 450 and a point 800 metres south of Road 1N, Municipality of Deloraine-Winchester. The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing. Michelle Slotin, A/Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 701-30 Phone: (204) 945-8912 3/018/090/B/16 TREVOR MAGUIRE Application for Wood Fence, Ten Picnic Tables & Grass Parking Area (Commercial) adjacent to P.T.H. No. 18 at its intersection with P.T.H. No. 23, Lots 18 & 19, Block 10, Plan 741, S.E.¼ 24-5-17W, R.M. of Prairie Lakes (Ninette). 3/003/091/B/16 RANDELL REIMER Application for Decorative Rock (Residential) adjacent to P.T.H. No. 3, Lot 1, Plan 26999, S.E.¼ 6-2-14W, Cartwright-Roblin Municipality (Cartwright). 4/010/093/AB/16 JAMES & ESTHER WEBB Application for Duplex & Access Driveway onto Currie Road (Residential) adjacent to P.T.H. No. 10, Lot 8, Block 1, Plan 2315, S.E.¼ 28-36-27W, Town of Swan River. 3/023/094/B/16 JEFF PARSONAGE Application for Modular Home (Residential) adjacent to P.T.H. No. 23, Lots 1-5, Block 13, Plan 170, S.W.¼ 13-5-14W, R.M. of Argyle (Baldur). 257

258

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of DESH BAHL, Late of Winnipeg, Manitoba, Deceased. All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Marlene Klimchuk, Estates Administration, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 18th day of August, 2016. Dated at Winnipeg, Manitoba, this 7th day of July, 2016. DOUGLAS R. BROWN 698-30 Public Guardian and Trustee of Manitoba In the matter of the Estate of ELSIE LILLIAN BOYLE, Late of the Town of Stonewall, in Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices, P.O. Box 1400, Stonewall, Manitoba, R0C 2Z0 on or before the 22nd day of August, 2016. Dated at Stonewall, Manitoba this 12th day of July, 2016. GRANTHAM LAW OFFICES 702-30 Solicitor for the Executor In the matter of the Estate of ROBERT ALAN CHILDS, Late of Neepawa, in the Province of Manitoba, Deceased. Declaration, must be sent to the undersigned at P.O. Box 551, Dauphin, Manitoba, R7N 2V4, on or before the 22nd day of August, 2016, after which date, the Estate will be distributed having regard only to claims of which the Executrices then have notice. Dated at the City of Dauphin, in the Province of Manitoba, this 7th day of July, 2016. JOHNSTON & COMPANY TJJ Van Buekenhout 699-30 Solicitor for the Executrices In the matter of the Estate of SUSAN MATILDA CONSTANT, Late of the City of Thompson, in Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices, 2nd Floor, 436 Thompson Drive North, Thompson, Manitoba, R8N 0C6, on or before the 15th day of August, 2016. Dated at Thompson, Manitoba, this 7th day of July, 2016. LAW NORTH Attention: Surinder S. Rai 686-30 Solicitors for the Executor/Administrator In the matter of the Estate of MAY DZIOBA, Late of Winnipeg, Manitoba, Deceased: All claims against the above noted Estate, supported by Statutory Declaration, must be sent to the attention of the undersigned at 1077 Springbok Road, Campbell River, British Columbia V9W 7K7 on or before the 30th day of September 2016. Dated at Winnipeg Manitoba this 13th day of July 2016. BRIAN DZIOBA 687-30 Executor of the Estate In the matter of the Estate of DOUGLAS ROY FLETCHER, Late of the Town of Snow Lake, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at 200-1630 Ness Avenue, Winnipeg, Manitoba, R3J 3Xl, on or before the 1st day of September, 2016. Dated at Winnipeg, in Manitoba, this 8th day of July, 2016. G. ALEX CUDNEY McRoberts Law Office LLP 688-30 Solicitors for the Executrix In the matter of the Estate of KATHRYN JEANETTE HARTMANN, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at their law office at 590 Main Street, Winnipeg, Manitoba R3B 1C9, on or before the 25th day of August, 2016. Dated at Winnipeg, Manitoba, this 23rd day of July, 2016. OLSCHEWSKI DAVIE Attention: Lindsay D. Hyman 689-30 Solicitor for the Estate In the matter of the Estate of EMILY AGNES LINDAL, Late of the Town of Arborg, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned on or before August 23, 2016. Dated at Fisher Branch, Manitoba, this 14th day of July, 2016. EXECUTORS; Marilyn Hryhorchuk, Allan Lindal, Lori Shepell Box 574, Fisher Branch, MB. 703-30 R0C 0Z0 In the matter of the Estate of Muriel Margaret Marley-Stevens, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be sent to the undersigned at 800-444 St. Mary Avenue, Winnipeg, Manitoba, R3C 3T1 on or before the 23rd day of August, 2016. Dated at the City of Winnipeg, in the Province of Manitoba, this 23rd day of July, 2016. MONK GOODWIN LLP 695-30 Solicitors for the Executor 259

In the matter of the Estate of VERNA EVERALL McQUARRIE, Late of Grandview, in the Province of Manitoba, Deceased. Declaration, must be sent to the undersigned at P.O. Box 551, Dauphin, Manitoba, R7N 2V4, on or before the 22nd day of August, 2016, after which date, the Estate will be distributed having regard only to claims of which the Executors then have notice. Dated at the City of Dauphin, in the Province of Manitoba, this 7th day of July, 2016. JOHNSTON & COMPANY TJJ Van Buekenhout 690-30 Solicitor for the Executors In the matter of the Estate of WAYNE PAUL EDWARD NOWICKI Late of the Community of Hazelridge, in the Province of Manitoba, Deceased. All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at 102-1015 Wilkes Avenue, Winnipeg, Manitoba, R3P 2R8 on or before the 31st day of August, 2016. Dated at Winnipeg, Manitoba, this 14th day of July, 2016. RONALD S. ADE Ronald S. Ade Law Corporation 705-30 Solicitor for the Estate In the matter of the Estate of ANTON PENNER, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be sent to the undersigned at 1531 Pembina Highway, Winnipeg, Manitoba, R3T 2E5, on or before the 16th day of September, 2016. Dated at the City of Winnipeg, in the Province of Manitoba, this 11th day July, 2016. KEN PASS Barrister and Solicitor 691-30 Solicitor for the Executors In the matter of the Estate of: MURRAY STEVEN SCHROEDER, Late of the Rural Municipality of Piney, in Manitoba, Retired, Deceased. Declaration, must be filed with the undersigned at her office, 1-275 Main Street, Steinbach, Manitoba, R5G 1Y9, on or before the 23rd day of August, 2016. Dated at Steinbach, Manitoba, this 13th day of July, 2016. C. RUTH McNEILL McNeill Legal Services 693-30 Solicitor for the Executrix In the matter of the Estate of CYNTHIA ANNE STERANKA, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. All claims against the above Estate duly verified by Statutory Declaration, must be filed with the undersigned at 619 St. Mary s Road, Winnipeg, Manitoba, R2M 3L8 on or before August 23, 2016. Dated at the City of Winnipeg, in Manitoba this 8th day of July, 2016. ST. MARY S LAW LLP Solicitors for the Administrator 694-30 (Attention: Sharon L. Tod) In the matter of the Estate of CAROL STEWART, Late of Winnipeg, Manitoba, Deceased. All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Allison Hunter, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 31st day of August, 2016. Dated at Winnipeg, Manitoba, this 27th day of June, 2016. DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 696-30 Administrator In the matter of the Estate of THERESE ELISABETH SABOURIN, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be sent to the undersigned at 247 Provencher Boulevard, Winnipeg, Manitoba R2H 0G6 on or before the 26th day of August 2016, after which date the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at Winnipeg, in Manitoba, this 11th day of July 2016. TEFFAINE LABOSSIERE RICHER 692-30 Solicitors for the Estate. In the matter of the Estate of BERNARD SARRASIN Late of the Village of Ste. Anne in the Province of Manitoba, Deceased. All Claims against the above Estate, duly verified by Statutory Declaration, must be filed with, the undersigned at their offices, Box 811, 164 Boyne Avenue, Morris, Manitoba, R0G 1K0, on or before the 22nd day of August, 2016. Dated at the Town of Morris, in Manitoba, this 12th day of July, 2016. BRUCE D. GREGORY LAW CORPORATION Box 811, 164 Boyne Avenue, Morris, Manitoba, R0G 1K0 704-30 Solicitor for the Executor 260

Quam Trucking vs. Michael Kenneth Muir, Queen s Bench File No.: SC 15-01-28134 Amount realized under Writ of Seizure and Sale... $8,044.54 Sheriff s fees and disbursements... $9.00 Manitoba Gazette... $21.07 Unsatisfied executions in my hands... $0.00 Winnipeg, July 6/2016 SANDY WHITEFORD Sheriff 697-30 Winnipeg Judicial Centre UNDER COURT NOTICES UNDER THE GARAGE KEEPERS ACT Notice is hereby given that in order to satisfy outstanding accounts for towing and storage there will be offered for sale by Public Auction on Tuesday September 20, 2016 at 6.30 P.M for Tartan Towing at 1425 Brookside Blvd south, Winnipeg, Manitoba. The following vehicles will be sold by Kaye s Auctions. All vehicles are sold as is where is with no Guarantee as to year or condition. Serial Number and Year are only a guide line, They are not necessarily always correct. Year Make Model Serial# 1999 Ford Windstar 2FMZA5242XBA21759 1997 Dodge Ram 1500 1B7HC13Z7VJ592010 2000 Ford Windstar 2FMDA5342YBA17852 2002 Toyota Corolla 2T1BR12E52C864578 2009 Jeep Compass 1J4FT47BX9D140394 1993 Ford Tempo 2FABP36U7PB187624 2001 Chevrolet Venture 1GNDU23EX1D331680 1994 Dodge Ram 1B7HC16YXRS544519 1997 Pontiac Firebird 2G2FS22K0V2223163 2002 Chevrolet S10 1GCCS19W828218731 2002 Ford F 150 2FTRX18L72CA51482 1997 Honda Civic 1HGEJ616XVL806816 1999 Chevrolet Cavalier 3G1JC1245XS858982 2000 Chevrolet Blazer 1GNDT13W9Y2162022 2002 Dodge Caravan 2B4GP44R32R713412 1999 Chevrolet Malibu 1G1ND52M8X6221675 1992 Volkawagen Jetta WVWPH01G4NW081690 1991 Pontiac Firefly 2C7MT2169M6770303 1993 GMC Sierra 2GTEK19K7P1509415 2000 Pontiac Grand Prix 1G2WP12K7YF132910 1995 Ford Mustang 1FALP4045SF204544 2006 Dodge Caravan 1D4GP25R36B513756 2005 Chevrolet Venture 1GNDV03E55D119695 2005 Chrysler Sebring 1C3EL56RX5N634673 1998 Plymouth Voyager 1P4GT44L0WB569182 2000 Ford Windstar 2FMZA5146YBA37014 2004 Pontiac Montana 1GMDU03E54D200721 2003 Dodge Caravan 2D8GP44R83R312220 2003 Pontiac Grand Am 1G2NW52E73C265421 1999 Chevrolet Malibu 1G1ND52M3X6201883 2001 Hyundai Accent KMHCG35G51U085648 2000 Honda CRV JHLRD1872YC804946 1998 Jeep Cherokee 1J4GZ58S1WC306438 2003 Pontiac Grand Am 1G2NW12EX3C181828 1997 Chrysler Intrepid 2C3HH46T9VH662459 2008 Ford Ranger 1FTZR44U68PB00821 2014 GMC Acadia 1GKKVPKD9EJ344435 2004 Lincoln Aviator 5LMEU88H34ZJ11123 2002 GMC Sonoma 1GTCS19W628181680 261

2005 Chevrolet Uplander 1GNDV23LX5D278626 2005 Chevrolet Uplander 1GNDV23L55D168454 2005 Pontiac Montana 1GMDV23LX5D162217 2001 Dodge Caravan 1B4GP25R21B243213 1998 Gme Sierra 1GTEC19W2WE504331 2007 Pontiac G6 1G2ZG58N174265050 2003 Acura RSX JH4DC53085S801626 2006 Pontiac Pursuit 1G2AN15B567802456 1997 GMC Yukon 1GKEK13R1VJ743319 GMC C9E2391117230 2005 Pontiac Grand Prix 2G2WP522151201777 2001 Jeep Cherokee 1J4GW48S61C638970 2008 Dodge Avenger 1B3LC76M98N185172 2004 Dodge Ram 1D3HU18D941192899 1997 GMC Safari 1GKDM19W7VB520828 2006 Chrysler 300 2C3KA53GX6H443762 1998 Pontiac Sunfire 1G2JB5248W7583210 2006 Saturn Ion 1G8AN15F96Z122377 2001 Chevrolet Malibu 1G1ND52J41M573483 2001 Chevrolet Silverado 1GCEK19T51Z208438 2003 Oldsmobile Alero 1G3NL12F03C202666 2002 Volkswagen Jetta 3VWSE29M22M111125 1998 Ford F-150 2FTZX18W5WCA90989 1998 Toyota Corolla 2T1BR12E8WC705821 1999 Oldsmobile 88 1G3HC52K5X4838582 2001 Ford Windstar 2FMDA56421BB93348 2001 Ford Crown Victoria 2FAFP73W81X189942 1988 Ford Mustang 1FABP42E9JF108674 2004 Pontiac Grand Am 1G2NW52E54C182264 1998 Pontiac Sunfire 4G2JB32T9WB202889 2003 Nissan Altima 1N4AL11D93C261574 2000 Chrysler Neon 1C3ES46C0YD802906 1998 Subaru Forester JF1SF6555WH763677 2004 Pontic Grand Am 1G2NW52EX4M637216 2000 GMC Jimmy 1GKDT13W7Y2284651 2005 Chevrolet Cavalier 1G1JC52F357177434 2000 Chrysler Cirrus 1C3EJ46X2YN122571 2003 Pontiac Grand Am 1G2NF52E23C211038 2000 Dodge Dakota 1B7GG22N8YS588499 2002 Ford Taurus 1FAFP53U32G145468 2002 Honda Civic 2HGES16882H929548 2005 Buick Rendezvous 3G5DB03E85S530016 2000 Dodge Caravan 2B4GP2530YR711351 2002 Mazda Protege JM1BJ225120583871 2002 Buick Century 2G4WS52J821290045 2002 Pontiac Montana 1GMDX03E32D295333 2005 Dodge Caravan 1D4GP25R55B400275 2001 Chevrolet Venture 1GNDX03E01D334759 2004 Hyundai Sonata KMHWF25S64A951314 2007 Ford Fusion 3FAHP02177R200443 2004 Ford Explorer 1FMDU72K74UB84523 2000 Saturn SC1 1G8ZP1283YZ122042 2000 Pontiac Geand Am 1G2NF12E0YM702721 2007 Dodge Caravan 1D4GP25R87B142174 2000 Dodge Dakota 1B7GG22X8YS539837 2002 Oldsmobile Alero 1G3NK12F92C182502 1997 Plymouth Voyager 2P4FP2537VR224248 1999 Mazda Protégé JM1BJ2228X0164798 1998 Ford Explorer 1FMZU34E4WZC34127 2002 Kia Rio KNADC123X26099560 2000 Ford Windstar 2FMDA5346YBA17207 1994 Lincoln Continental 1LNLM9843RY673713 262

2000 Chevrolet Venture 1GNDU03EXYD329474 2002 Jeep Cherokee 1J4GW58N72C163377 2001 Pontiac Grand Prix 1G2WR521X1F203242 2006 Chevrolet Optra KL1JK69ZX6K251518 2003 Pontiac Grand Am 1G2NW12EX3C181828 2005 Pontiac Pursuit 1G2AJ52F757535037 1997 Chevrolet Venture 1GNDX06E8VD175832 1992 Mazda Cab JM2UF3238N0289575 2004 Chrysler Sebring 1C3EL46T54N117124 1995 Dodge Neon 1B3ES47C0SD314316 685-30 263